Company NameRocol
Company StatusDissolved
Company Number00523465
CategoryPrivate Unlimited Company
Incorporation Date9 September 1953(70 years, 8 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(49 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(49 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(56 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 November 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(56 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(49 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 06 November 2012)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr John Michael Walker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address91 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6HH
Director NameGeorge Barron Tinker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address3 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henniker Mews
London
SW3 6BL
Director NamePeter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address1 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Director NameMr Neil Rollason
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address42 Cedar Drive Redhill Peninsula
18 Pak Pat Shan Road Tai Tam
Hong Kong
Foreign
Director NameMr Konrad Wilhelm Antonius Ostmeier
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thorncliffe Avenue
Royton
Oldham
OL2 5RZ
Director NameMr Donald Neil
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameVictor James Maundrell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address26 Azalea Way
Camberley
Surrey
GU15 1NY
Director NameMr Robert Henry Greene
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressWestfield 5 Prospect Villas
Wetherby
West Yorkshire
LS22 6PL
Director NameXavier De Bourleuf
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1996)
RoleCompany Director
Correspondence Address15 Rue D'Aumale
75009 Paris
Foreign
Director NameMr John Joseph Bortak
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address6279 Azalea Circle
Solon Ohio 44139
United States
Secretary NameGeorge Barron Tinker
NationalityBritish
StatusResigned
Appointed09 April 1992(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address3 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NamePeter Muldowney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 1994(40 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1999)
RoleBusiness Executive
Correspondence AddressGround Floor Flat
48 Lennox Gardens
London
Sw1x Odj
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(41 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Secretary NameMr Derek Hill
NationalityBritish
StatusResigned
Appointed25 August 1995(41 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameMichael Lloyd Tamblyn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(42 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Quarry House
Stow On The Wold
Gloucestershire
GL54 1LD
Wales
Director NameMr Paul Michael Barnard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(43 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameDavid T Flood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(45 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address488 White Oak Lane
Barrington
Illinois
60010
Director NameJames Carthage O Donnell
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 April 1999(45 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed07 April 1999(45 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(45 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(49 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(56 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(56 years, 1 month after company formation)
Appointment Duration1 day (resigned 01 October 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ

Contact

Websitewww.rocol.com/
Telephone0113 2322600
Telephone regionLeeds

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Berrington Uk
50.00%
Ordinary
1 at £1Itw LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
27 May 2010Director's details changed (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
12 May 2010Termination of appointment of Philip Matthew Deakin as a director (1 page)
12 May 2010Termination of appointment of Philip Matthew Deakin as a director (1 page)
12 May 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
12 May 2010Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
3 December 2008Accounts made up to 30 November 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Return made up to 09/04/08; full list of members (4 pages)
22 May 2008Return made up to 09/04/08; full list of members (4 pages)
22 May 2008Location of register of members (1 page)
13 December 2007Accounts made up to 30 November 2007 (3 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
7 December 2006Accounts made up to 30 November 2006 (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
9 May 2006Return made up to 09/04/06; full list of members (3 pages)
9 May 2006Return made up to 09/04/06; full list of members (3 pages)
22 December 2005Accounts made up to 30 November 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
22 April 2005Return made up to 09/04/05; full list of members (3 pages)
22 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Full accounts made up to 30 November 2004 (10 pages)
22 December 2004Full accounts made up to 30 November 2004 (10 pages)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
7 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2004Return made up to 09/04/04; full list of members (7 pages)
5 April 2004Return made up to 09/04/04; full list of members (7 pages)
16 March 2004Re-registration of Memorandum and Articles (12 pages)
16 March 2004Re-registration of Memorandum and Articles (12 pages)
16 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 March 2004Certificate of re-registration from Limited to Unlimited (2 pages)
16 March 2004Application for reregistration from LTD to UNLTD (2 pages)
16 March 2004Certificate of re-registration from Limited to Unlimited (2 pages)
16 March 2004Declaration of assent for reregistration to UNLTD (1 page)
16 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
16 March 2004Declaration of assent for reregistration to UNLTD (1 page)
16 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 March 2004Application for reregistration from LTD to UNLTD (2 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
7 June 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 09/04/03; full list of members (8 pages)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
5 June 2003Accounts made up to 30 November 2002 (5 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
18 August 2002Full accounts made up to 30 November 2001 (11 pages)
18 August 2002Full accounts made up to 30 November 2001 (11 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
15 May 2001Return made up to 09/04/01; full list of members (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (19 pages)
3 October 2000Full accounts made up to 30 November 1999 (19 pages)
12 May 2000Return made up to 09/04/00; full list of members (7 pages)
12 May 2000Return made up to 09/04/00; full list of members (7 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
19 October 1999Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page)
19 October 1999Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: rocol house swillington leeds yorks LS26 8BS (1 page)
23 May 1999Registered office changed on 23/05/99 from: rocol house swillington leeds yorks LS26 8BS (1 page)
18 May 1999Return made up to 09/04/99; full list of members (6 pages)
18 May 1999Return made up to 09/04/99; full list of members (6 pages)
23 April 1999£ nc 4018000/8518000 31/03/99 (1 page)
23 April 1999Ad 31/03/99--------- £ si 4638131@1=4638131 £ ic 3818000/8456131 (4 pages)
23 April 1999Ad 31/03/99--------- £ si 4638131@1=4638131 £ ic 3818000/8456131 (4 pages)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999£ nc 4018000/8518000 31/03/99 (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
16 March 1999Full accounts made up to 4 January 1999 (21 pages)
16 March 1999Full accounts made up to 4 January 1999 (21 pages)
16 March 1999Full accounts made up to 4 January 1999 (21 pages)
22 June 1998Full accounts made up to 4 January 1998 (22 pages)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 4 January 1998 (22 pages)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 4 January 1998 (22 pages)
29 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 09/04/98; no change of members (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
27 August 1997Full accounts made up to 4 January 1997 (21 pages)
27 August 1997Full accounts made up to 4 January 1997 (21 pages)
27 August 1997Full accounts made up to 4 January 1997 (21 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
9 April 1997Return made up to 09/04/97; full list of members (8 pages)
9 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
1 August 1996Full accounts made up to 4 January 1996 (21 pages)
1 August 1996Full accounts made up to 4 January 1996 (21 pages)
1 August 1996Full accounts made up to 4 January 1996 (21 pages)
17 April 1996Return made up to 09/04/96; no change of members (6 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Return made up to 09/04/96; no change of members (6 pages)
6 September 1995New secretary appointed;new director appointed (2 pages)
6 September 1995Secretary resigned;director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
2 May 1995Return made up to 09/04/95; full list of members (8 pages)
2 May 1995Return made up to 09/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
9 November 1992Memorandum and Articles of Association (7 pages)
9 November 1992Memorandum and Articles of Association (7 pages)